SSQ MINING & QUARRYING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registration of charge 085842090008, created on 2025-07-16 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-25 with no updates |
24/04/2524 April 2025 | Registration of charge 085842090007, created on 2025-04-17 |
19/12/2419 December 2024 | Satisfaction of charge 085842090006 in full |
18/11/2418 November 2024 | All of the property or undertaking has been released from charge 085842090006 |
29/10/2429 October 2024 | Registration of charge 085842090006, created on 2024-10-28 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/05/2424 May 2024 | Registration of charge 085842090005, created on 2024-05-24 |
18/01/2418 January 2024 | Satisfaction of charge 085842090004 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
09/05/229 May 2022 | Registration of charge 085842090004, created on 2022-05-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
19/03/2119 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | PREVSHO FROM 29/12/2019 TO 28/12/2019 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085842090003 |
21/02/2021 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
26/11/1926 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085842090002 |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HAROUN EL-HELW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/09/1626 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085842090001 |
02/09/162 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
02/09/162 September 2016 | SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
29/06/1529 June 2015 | SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM |
29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
12/06/1512 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085842090002 |
08/09/148 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
05/08/145 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
02/06/142 June 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 24242 |
30/05/1430 May 2014 | SAIL ADDRESS CREATED |
30/05/1430 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
22/04/1422 April 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
21/11/1321 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085842090001 |
16/07/1316 July 2013 | SECRETARY APPOINTED MRS VILDAN HAROUN EL-HELW |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company